Bury
Lancashire
BL9 0DA
Director Name | Mr Andrew Jonathan Chaytow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
Director Name | Mr Andrew Jonathan Chaytow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Church Lane Whitefield Manchester M45 7NF |
Director Name | Mr Mark Jonathan Clynes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pinfold Lane Whitefield Manchester M45 7JS |
Secretary Name | Mr Andrew Jonathan Chaytow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Church Lane Whitefield Manchester M45 7NF |
Director Name | Mr Stuart Adam Marks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
Director Name | Mr Mark Jonathan Clynes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2019) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | hamiltonheath.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7610022 |
Telephone region | Manchester |
Registered Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Hamilton Heath Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,131,773 |
Cash | £91,575 |
Current Liabilities | £8,243,076 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
19 December 2012 | Delivered on: 21 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land being warehouse makerfield way ince wigan t/no GM371421, the f/h land being land on the south west side of henfield road ince t/no GM595638 and the l/h land lying to the north of regent road salford t/no GM656643 (for full list of properties please see form MG01) all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
---|---|
10 September 2012 | Delivered on: 29 September 2012 Persons entitled: Hh Acquistion Limited Classification: Debenture Secured details: All monies up to a maximum of £2,217,583.47 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details. Outstanding |
21 October 2019 | Delivered on: 25 October 2019 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 25 October 2019 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 16 March 2016 Persons entitled: Excalon Limited Classification: A registered charge Particulars: Land and buildings land lying to the north of regent road salford t/nos. GM656643 GM373338 and GM373337. Outstanding |
9 July 2014 | Delivered on: 9 July 2014 Persons entitled: Svenska Handelsbanken (Ab) Publ Classification: A registered charge Particulars: The freehold land and building lying to the north of duncan street salford registered with title absolute under title number GM373337. The leasehold land and building lying to the north of duncan street salford registered with good leasehold title under title number GM373338. The leasehold land lying to the north of regent road salford registered with title absolute under title number GM656643. Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
14 June 2012 | Delivered on: 27 June 2012 Satisfied on: 4 December 2013 Persons entitled: Commercial Acceptances Limited Classification: Debenture (fixed and floating charge) Secured details: All monies due or to become due from hh acquisition limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 June 2012 | Delivered on: 16 June 2012 Satisfied on: 4 December 2013 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from hh acquisition limited solely or jointly with any other or others in partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h, l/h and good l/h proeprty situate and known as duncan street, salford, t/no: GM373337, GM656643 and GM373338;. All that f/h property situate and known as hemfield business park, wigan, t/no: GM371421 and GM595638 see image for full details. Fully Satisfied |
28 June 2007 | Delivered on: 4 July 2007 Satisfied on: 19 June 2012 Persons entitled: Anglo Irish Bank Corporation Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details. Fully Satisfied |
28 July 2006 | Delivered on: 31 July 2006 Satisfied on: 19 June 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of hemfield road, ince-in-makerfield and land on the south west side of hemfield road, ince-in-makerfield t/nos GM371421 and GM595638. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 April 2006 | Delivered on: 29 April 2006 Satisfied on: 19 June 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all the entitlements to interest ht right to repayment and other rights and benefits accruing. See the mortgage charge document for full details. Fully Satisfied |
28 April 2006 | Delivered on: 29 April 2006 Satisfied on: 19 June 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a land and buildings on the north side of duncan street salford t/n GM656643 all that f/h property k/a land and buildings lying to the north of duncan street salford t/n BM373337 and all that l/h property k/a land and buildings lying to the north of duncan street salford t/n GM373338. See the mortgage charge document for full details. Fully Satisfied |
28 April 2006 | Delivered on: 29 April 2006 Satisfied on: 19 June 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title estate and other interest in each of the properties by way of fixed charge all right title estate and other interests in each of the properties not effectively mortgaged all right title and interest to and in all plant and machinery now or at any time hereafter vested. See the mortgage charge document for full details. Fully Satisfied |
19 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
18 July 2022 | Satisfaction of charge 057252060012 in full (1 page) |
21 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
24 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
27 February 2020 | Accounts for a small company made up to 31 May 2019 (6 pages) |
25 October 2019 | Registration of charge 057252060013, created on 21 October 2019 (39 pages) |
25 October 2019 | Registration of charge 057252060014, created on 21 October 2019 (19 pages) |
23 October 2019 | Satisfaction of charge 057252060011 in full (1 page) |
23 October 2019 | Satisfaction of charge 9 in full (2 pages) |
23 October 2019 | Satisfaction of charge 10 in full (1 page) |
25 June 2019 | Resolutions
|
21 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
4 June 2019 | Termination of appointment of Mark Jonathan Clynes as a director on 29 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
14 May 2019 | Notification of Hamilton Heath Group Limited as a person with significant control on 22 June 2016 (2 pages) |
14 May 2019 | Cessation of Andrew Jonathan Chaytow as a person with significant control on 8 August 2016 (1 page) |
11 February 2019 | Accounts for a small company made up to 31 May 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 March 2018 | Accounts for a small company made up to 31 May 2017 (6 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Stuart Adam Marks as a director on 26 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Stuart Adam Marks as a director on 26 October 2017 (1 page) |
7 February 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
7 February 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 September 2016 | Appointment of Mr Mark Jonathan Clynes as a director on 4 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr Andrew Jonathan Chaytow as a director on 4 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr Andrew Jonathan Chaytow as a director on 4 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr Mark Jonathan Clynes as a director on 4 August 2016 (2 pages) |
16 March 2016 | Registration of charge 057252060012, created on 1 March 2016 (14 pages) |
16 March 2016 | Registration of charge 057252060012, created on 1 March 2016 (14 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
23 December 2015 | Registered office address changed from Hamilton House Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Hamilton House Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 June 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
5 June 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 July 2014 | Registration of charge 057252060011 (15 pages) |
9 July 2014 | Registration of charge 057252060011 (15 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
4 December 2013 | Satisfaction of charge 6 in full (6 pages) |
4 December 2013 | Satisfaction of charge 6 in full (6 pages) |
4 December 2013 | Satisfaction of charge 7 in full (6 pages) |
4 December 2013 | Satisfaction of charge 7 in full (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 July 2013 | Previous accounting period shortened from 14 June 2013 to 31 May 2013 (1 page) |
9 July 2013 | Previous accounting period shortened from 14 June 2013 to 31 May 2013 (1 page) |
4 June 2013 | Accounts for a small company made up to 14 June 2012 (5 pages) |
4 June 2013 | Accounts for a small company made up to 14 June 2012 (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Previous accounting period extended from 29 May 2012 to 15 June 2012 (1 page) |
20 February 2013 | Previous accounting period shortened from 15 June 2012 to 14 June 2012 (1 page) |
20 February 2013 | Previous accounting period shortened from 15 June 2012 to 14 June 2012 (1 page) |
20 February 2013 | Previous accounting period extended from 29 May 2012 to 15 June 2012 (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 July 2012 | Termination of appointment of Andrew Chaytow as a director (2 pages) |
20 July 2012 | Termination of appointment of Mark Clynes as a director (2 pages) |
20 July 2012 | Termination of appointment of Andrew Chaytow as a director (2 pages) |
20 July 2012 | Appointment of Mr Stuart Adam Marks as a director (3 pages) |
20 July 2012 | Termination of appointment of Andrew Chaytow as a secretary (2 pages) |
20 July 2012 | Termination of appointment of Mark Clynes as a director (2 pages) |
20 July 2012 | Appointment of Mr Stuart Adam Marks as a director (3 pages) |
20 July 2012 | Termination of appointment of Andrew Chaytow as a secretary (2 pages) |
20 July 2012 | Appointment of Mark Rubens as a director (3 pages) |
20 July 2012 | Appointment of Mark Rubens as a director (3 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
19 June 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
29 September 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from warth industrial park, warth road, bury lancashire BL9 9NB (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from warth industrial park, warth road, bury lancashire BL9 9NB (1 page) |
17 March 2009 | Location of debenture register (1 page) |
18 August 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
18 August 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
10 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Prev sho from 30/05/2007 to 29/05/2007 (1 page) |
26 March 2008 | Prev sho from 30/05/2007 to 29/05/2007 (1 page) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
2 July 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2007 | Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page) |
1 April 2007 | Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Ad 25/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Ad 25/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page) |
19 April 2006 | Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
28 February 2006 | Incorporation (9 pages) |
28 February 2006 | Incorporation (9 pages) |